Company NameFBAL Sellco Limited
Company StatusDissolved
Company Number05459712
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 10 months ago)
Dissolution Date27 January 2018 (6 years, 2 months ago)
Previous NamesDe Facto 1254 Limited and Fairline Boats Acquisition Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Laurence Shannon McNairn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 27 January 2018)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address110 2nd Floor
110 Cannon Street
London
EC4N 6EU
Director NameMr Norman Amey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 27 January 2018)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address110 2nd Floor
110 Cannon Street
London
EC4N 6EU
Director NameCollingwood Holdings Ltd (Corporation)
StatusClosed
Appointed15 October 2015(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 27 January 2018)
Correspondence AddressPO Box 135
Heritage Hall Le Marchant Street
St Peter Port
GY1 4EL
Director NameMr Alan Richard Bowers
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(2 days after company formation)
Appointment Duration7 years (resigned 11 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 The Walled Garden
Langton Hall
West Langton
Leicestershire
LE16 7UZ
Director NameMr Derek Paul Carter
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(2 days after company formation)
Appointment Duration6 years, 10 months (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Barons Way
Stamford
Lincs
PE9 2RQ
Secretary NameMr Alan Richard Bowers
NationalityBritish
StatusResigned
Appointed25 May 2005(2 days after company formation)
Appointment Duration7 years (resigned 11 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 The Walled Garden
Langton Hall
West Langton
Leicestershire
LE16 7UZ
Director NameAlan Sime
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPitt Cottage Blyhill Lawn
Shifnal
Shropshire
TF11 8LT
Director NameMr Stephen Mark Julius
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 September 2015)
RoleDirector Private Equity
Country of ResidenceUnited Kingdom
Correspondence Address4 Collingham Gardens
London
SW5 0HW
Director NameMr Mark Nicholas Kennedy Aldridge
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(6 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39-41 Charing Cross Road
London
WC2H 0AR
Director NameMr Nicholas Ian Burgess Sanders
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39-41 Charing Cross Road
London
WC2H 0AR
Director NameMr Peter John Williamson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairline Boats Acquisition Ltd Nene Valley Busines
Oundle
Northants
PE8 4HN
Director NameMr Alistair John Schofield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairline Boats Ltd Nene Valley Business Park
Oundle
PE8 4HN
Director NameAlistair John Schofield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairline Boats Ltd Nene Valley Business Park
Oundle
PE8 4HN
Secretary NameAlan Sime
NationalityBritish
StatusResigned
Appointed11 June 2012(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2013)
RoleCompany Director
Correspondence AddressFairline Boats Nene Valley Business Park
Oundle
Northamptonshire
PE8 4HN
Director NameMr Kevin Derek Gaskell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNene Valley Business Park
Oundle
Peterborough
Cambridgeshire
PE8 4HN
Director NameMr Peter John Williamson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(8 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNene Valley Business Park
Oundle
Peterborough
Cambridgeshire
PE8 4HN
Director NameMr Colin James Sykes
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 August 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressNene Valley Business Park
Oundle
Peterborough
Cambridgeshire
PE8 4HN
Secretary NameMr Colin James Sykes
StatusResigned
Appointed17 October 2013(8 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 May 2014)
RoleCompany Director
Correspondence AddressNene Valley Business Park
Oundle
Peterborough
Cambridgeshire
PE8 4HN
Secretary NameMrs Claire Favier-Tilston
StatusResigned
Appointed23 May 2014(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 2015)
RoleCompany Director
Correspondence Address3rd Floor, 39-41 Charing Cross Road
London
WC2H 0AR
Director NameMr Peter David Leigh Mottershead
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(9 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 39-41 Charing Cross Road
London
WC2H 0AR
Director NameMr Benjamin James Newton
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(9 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 39-41 Charing Cross Road
London
WC2H 0AR
Director NameMr Antony Clive Parsell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(10 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNene Valley Business Park
Oundle
Peterborough
Cambridgeshire
PE8 4HN
Director NameMr Kevin Peter Dady
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(10 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 39-41 Charing Cross Road
London
WC2H 0AR
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address110 2nd Floor
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2012
Net Worth£27,068,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 January 2018Final Gazette dissolved following liquidation (1 page)
27 October 2017Notice of move from Administration to Dissolution (25 pages)
27 October 2017Notice of move from Administration to Dissolution (25 pages)
28 June 2017Administrator's progress report (40 pages)
28 June 2017Administrator's progress report (40 pages)
7 December 2016Notice of extension of period of Administration (1 page)
7 December 2016Administrator's progress report to 14 November 2016 (44 pages)
7 December 2016Notice of extension of period of Administration (1 page)
7 December 2016Administrator's progress report to 14 November 2016 (44 pages)
27 June 2016Administrator's progress report to 1 June 2016 (45 pages)
27 June 2016Administrator's progress report to 1 June 2016 (45 pages)
23 March 2016Statement of affairs with form 2.14B (6 pages)
23 March 2016Statement of affairs with form 2.14B (6 pages)
23 February 2016Notice of deemed approval of proposals (1 page)
23 February 2016Notice of deemed approval of proposals (1 page)
12 February 2016Notice of deemed approval of proposals (1 page)
12 February 2016Notice of deemed approval of proposals (1 page)
29 January 2016Statement of administrator's proposal (69 pages)
29 January 2016Statement of administrator's proposal (69 pages)
12 December 2015Registered office address changed from 3rd Floor, 39-41 Charing Cross Road London WC2H 0AR United Kingdom to C/O Frp Advisory Llp 110 2nd Floor 110 Cannon Street London EC4N 6EU on 12 December 2015 (2 pages)
12 December 2015Registered office address changed from 3rd Floor, 39-41 Charing Cross Road London WC2H 0AR United Kingdom to C/O Frp Advisory Llp 110 2nd Floor 110 Cannon Street London EC4N 6EU on 12 December 2015 (2 pages)
10 December 2015Appointment of an administrator (1 page)
10 December 2015Appointment of an administrator (1 page)
16 October 2015Appointment of Mr Laurence Shannon Mcnairn as a director on 15 October 2015 (2 pages)
16 October 2015Appointment of Mr Laurence Shannon Mcnairn as a director on 15 October 2015 (2 pages)
16 October 2015Appointment of Mr Norman Amey as a director on 15 October 2015 (2 pages)
16 October 2015Appointment of Mr Norman Amey as a director on 15 October 2015 (2 pages)
15 October 2015Termination of appointment of Benjamin James Newton as a director on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Benjamin James Newton as a director on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Peter David Leigh Mottershead as a director on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Claire Favier-Tilston as a secretary on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Claire Favier-Tilston as a secretary on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Peter David Leigh Mottershead as a director on 15 October 2015 (1 page)
15 October 2015Appointment of Collingwood Holdings Ltd as a director on 15 October 2015 (2 pages)
15 October 2015Appointment of Collingwood Holdings Ltd as a director on 15 October 2015 (2 pages)
2 October 2015Termination of appointment of Kevin Peter Dady as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Kevin Peter Dady as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Kevin Peter Dady as a director on 1 October 2015 (1 page)
1 October 2015Company name changed fairline boats acquisition LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
(3 pages)
1 October 2015Company name changed fairline boats acquisition LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
(3 pages)
30 September 2015Registered office address changed from Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN to 3rd Floor, 39-41 Charing Cross Road London WC2H 0AR on 30 September 2015 (1 page)
30 September 2015Registered office address changed from Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN to 3rd Floor, 39-41 Charing Cross Road London WC2H 0AR on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Antony Clive Parsell as a director on 28 September 2015 (1 page)
30 September 2015Termination of appointment of Antony Clive Parsell as a director on 28 September 2015 (1 page)
9 September 2015Termination of appointment of Colin James Sykes as a director on 17 August 2015 (1 page)
9 September 2015Termination of appointment of Colin James Sykes as a director on 17 August 2015 (1 page)
3 September 2015Termination of appointment of Stephen Mark Julius as a director on 2 September 2015 (1 page)
3 September 2015Termination of appointment of Stephen Mark Julius as a director on 2 September 2015 (1 page)
3 September 2015Termination of appointment of Stephen Mark Julius as a director on 2 September 2015 (1 page)
26 August 2015Appointment of Mr Kevin Peter Dady as a director on 27 July 2015 (2 pages)
26 August 2015Appointment of Mr Kevin Peter Dady as a director on 27 July 2015 (2 pages)
20 July 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
20 July 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
25 June 2015Appointment of Mr Antony Clive Parsell as a director on 3 June 2015 (2 pages)
25 June 2015Appointment of Mr Antony Clive Parsell as a director on 3 June 2015 (2 pages)
25 June 2015Appointment of Mr Antony Clive Parsell as a director on 3 June 2015 (2 pages)
20 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 2,270,530
(5 pages)
20 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 2,270,530
(5 pages)
7 May 2015Satisfaction of charge 3 in full (4 pages)
7 May 2015Satisfaction of charge 3 in full (4 pages)
8 March 2015Appointment of Mr Benjamin James Newton as a director on 27 February 2015 (2 pages)
8 March 2015Appointment of Mr Benjamin James Newton as a director on 27 February 2015 (2 pages)
13 February 2015Termination of appointment of Nicholas Ian Burgess Sanders as a director on 28 January 2015 (1 page)
13 February 2015Termination of appointment of Nicholas Ian Burgess Sanders as a director on 28 January 2015 (1 page)
2 December 2014Appointment of Mr Peter David Leigh Mottershead as a director on 21 November 2014 (2 pages)
2 December 2014Appointment of Mr Peter David Leigh Mottershead as a director on 21 November 2014 (2 pages)
18 November 2014Termination of appointment of Kevin Derek Gaskell as a director on 23 October 2014 (1 page)
18 November 2014Termination of appointment of Kevin Derek Gaskell as a director on 23 October 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
4 September 2014Registration of charge 054597120004, created on 29 August 2014 (54 pages)
4 September 2014Registration of charge 054597120004, created on 29 August 2014 (54 pages)
22 August 2014Termination of appointment of Benjamin James Newton as a director on 20 August 2014 (1 page)
22 August 2014Termination of appointment of Benjamin James Newton as a director on 20 August 2014 (1 page)
30 May 2014Appointment of Mrs Claire Favier-Tilston as a secretary (2 pages)
30 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2,270,530
(7 pages)
30 May 2014Appointment of Mrs Claire Favier-Tilston as a secretary (2 pages)
30 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2,270,530
(7 pages)
29 May 2014Appointment of Mrs Claire Favier-Tilston as a secretary (2 pages)
29 May 2014Termination of appointment of Peter Williamson as a director (1 page)
29 May 2014Termination of appointment of Colin Sykes as a secretary (1 page)
29 May 2014Termination of appointment of Peter Williamson as a director (1 page)
29 May 2014Termination of appointment of Colin Sykes as a secretary (1 page)
29 May 2014Appointment of Mrs Claire Favier-Tilston as a secretary (2 pages)
29 May 2014Termination of appointment of Colin Sykes as a secretary (1 page)
29 May 2014Termination of appointment of Colin Sykes as a secretary (1 page)
11 February 2014Termination of appointment of Alistair Schofield as a director (1 page)
11 February 2014Termination of appointment of Alistair Schofield as a director (1 page)
9 December 2013Appointment of Mr Peter John Williamson as a director (2 pages)
9 December 2013Termination of appointment of Peter Williamson as a director (1 page)
9 December 2013Termination of appointment of Peter Williamson as a director (1 page)
9 December 2013Appointment of Mr Kevin Derek Gaskell as a director (2 pages)
9 December 2013Appointment of Mr Colin James Sykes as a director (2 pages)
9 December 2013Appointment of Mr Colin James Sykes as a director (2 pages)
9 December 2013Appointment of Mr Benjamin James Newton as a director (2 pages)
9 December 2013Appointment of Mr Kevin Derek Gaskell as a director (2 pages)
9 December 2013Termination of appointment of Alan Sime as a secretary (1 page)
9 December 2013Appointment of Mr Benjamin James Newton as a director (2 pages)
9 December 2013Termination of appointment of Alan Sime as a secretary (1 page)
9 December 2013Appointment of Mr Colin James Sykes as a secretary (2 pages)
9 December 2013Appointment of Mr Colin James Sykes as a secretary (2 pages)
9 December 2013Termination of appointment of Alan Sime as a director (1 page)
9 December 2013Termination of appointment of Alan Sime as a director (1 page)
9 December 2013Appointment of Mr Peter John Williamson as a director (2 pages)
12 June 2013Full accounts made up to 31 December 2012 (16 pages)
12 June 2013Full accounts made up to 31 December 2012 (16 pages)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (8 pages)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (8 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 3 (13 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 3 (13 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
1 October 2012Full accounts made up to 31 December 2011 (17 pages)
1 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 July 2012Appointment of Alan Sime as a secretary (3 pages)
3 July 2012Termination of appointment of Alan Bowers as a secretary (2 pages)
3 July 2012Termination of appointment of Alan Bowers as a director (2 pages)
3 July 2012Termination of appointment of Alan Bowers as a director (2 pages)
3 July 2012Termination of appointment of Alan Bowers as a secretary (2 pages)
3 July 2012Appointment of Alan Sime as a secretary (3 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (9 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (9 pages)
24 April 2012Termination of appointment of Derek Carter as a director (2 pages)
24 April 2012Termination of appointment of Derek Carter as a director (2 pages)
10 February 2012Appointment of Alistair John Schofield as a director (3 pages)
10 February 2012Appointment of Alistair John Schofield as a director (3 pages)
19 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 2,270,530
(4 pages)
19 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 2,270,530
(4 pages)
12 October 2011Appointment of Peter Williamson as a director (3 pages)
12 October 2011Termination of appointment of Mark Aldridge as a director (2 pages)
12 October 2011Appointment of Peter Williamson as a director (3 pages)
12 October 2011Termination of appointment of Mark Aldridge as a director (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
27 September 2011Appointment of Mr Stephen Mark Julius as a director (3 pages)
27 September 2011Appointment of Mr Stephen Mark Julius as a director (3 pages)
15 August 2011Appointment of Mark Nicholas Kennedy Aldridge as a director (3 pages)
15 August 2011Appointment of Mark Nicholas Kennedy Aldridge as a director (3 pages)
10 August 2011Appointment of Mr Nicholas Ian Burgess Sanders as a director (3 pages)
10 August 2011Appointment of Mr Nicholas Ian Burgess Sanders as a director (3 pages)
2 August 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 2,244,780
(4 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2011Memorandum and Articles of Association (8 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 2,244,780
(4 pages)
2 August 2011Memorandum and Articles of Association (8 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
26 October 2010Appointment of Mr Alan Sime as a director (2 pages)
26 October 2010Appointment of Mr Alan Sime as a director (2 pages)
4 August 2010Full accounts made up to 31 December 2009 (16 pages)
4 August 2010Full accounts made up to 31 December 2009 (16 pages)
14 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
29 October 2009Full accounts made up to 31 December 2008 (15 pages)
29 October 2009Full accounts made up to 31 December 2008 (15 pages)
26 May 2009Director's change of particulars / derek carter / 23/05/2009 (2 pages)
26 May 2009Return made up to 23/05/09; full list of members (3 pages)
26 May 2009Director's change of particulars / derek carter / 23/05/2009 (2 pages)
26 May 2009Return made up to 23/05/09; full list of members (3 pages)
9 April 2009Location of register of members (1 page)
9 April 2009Registered office changed on 09/04/2009 from barnwell road oundle peterborough PE8 5PA (1 page)
9 April 2009Location of register of members (1 page)
9 April 2009Registered office changed on 09/04/2009 from barnwell road oundle peterborough PE8 5PA (1 page)
21 November 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 November 2008Resolutions
  • RES13 ‐ Section 239(2) 10/11/2008
(2 pages)
21 November 2008Resolutions
  • RES13 ‐ Section 239(2) 10/11/2008
(2 pages)
21 November 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 July 2008Full accounts made up to 31 December 2007 (14 pages)
22 July 2008Full accounts made up to 31 December 2007 (14 pages)
28 May 2008Return made up to 23/05/08; full list of members (3 pages)
28 May 2008Return made up to 23/05/08; full list of members (3 pages)
21 October 2007Full accounts made up to 31 December 2006 (14 pages)
21 October 2007Full accounts made up to 31 December 2006 (14 pages)
12 June 2007Auditor's resignation (1 page)
12 June 2007Auditor's resignation (1 page)
1 June 2007Return made up to 23/05/07; full list of members (2 pages)
1 June 2007Return made up to 23/05/07; full list of members (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
19 June 2006Return made up to 23/05/06; full list of members (7 pages)
19 June 2006Return made up to 23/05/06; full list of members (7 pages)
30 June 2005Nc inc already adjusted 31/05/05 (2 pages)
30 June 2005Nc inc already adjusted 31/05/05 (2 pages)
30 June 2005Ad 31/05/05--------- £ si 2216665@1=2216665 £ ic 2/2216667 (2 pages)
30 June 2005Ad 31/05/05--------- £ si 2216665@1=2216665 £ ic 2/2216667 (2 pages)
27 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 June 2005Particulars of mortgage/charge (23 pages)
15 June 2005Particulars of mortgage/charge (23 pages)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005Secretary resigned;director resigned (1 page)
8 June 2005Secretary resigned;director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New secretary appointed;new director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New secretary appointed;new director appointed (2 pages)
7 June 2005Registered office changed on 07/06/05 from: 10 snow hill london EC1A 2AL (1 page)
7 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
7 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
7 June 2005Registered office changed on 07/06/05 from: 10 snow hill london EC1A 2AL (1 page)
25 May 2005Company name changed de facto 1254 LIMITED\certificate issued on 25/05/05 (2 pages)
25 May 2005Company name changed de facto 1254 LIMITED\certificate issued on 25/05/05 (2 pages)
23 May 2005Incorporation (17 pages)
23 May 2005Incorporation (17 pages)